Search icon

GATOR GUTTERS OF JAX, LLC - Florida Company Profile

Company Details

Entity Name: GATOR GUTTERS OF JAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR GUTTERS OF JAX, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Nov 2018 (6 years ago)
Document Number: L13000064385
FEI/EIN Number 46-2735708

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6442 Wood Valley Road, Jacksonville, FL, 32217, US
Mail Address: 6442 Wood Valley Road, Jacksonville, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOSSENBACK MICHAEL Managing Member 6442 Wood Valley Road, Jacksonville, FL, 32217
dossenback John H Managing Member 6442 Wood Valley Road, Jacksonville, FL, 32217
WHITE MICHEAL J Managing Member 6442 Wood Valley Road, Jacksonville, FL, 32217
Dossenback Jaden J Managing Member 6442 Wood Valley Road, Jacksonville, FL, 32217
DOSSENBACK MICHAEL Agent 6442 Wood Valley Road, Jacksonville, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 6442 Wood Valley Road, Jacksonville, FL 32217 -
CHANGE OF MAILING ADDRESS 2023-04-29 6442 Wood Valley Road, Jacksonville, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 6442 Wood Valley Road, Jacksonville, FL 32217 -
LC NAME CHANGE 2018-11-07 GATOR GUTTERS OF JAX, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
LC Name Change 2018-11-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State